Search icon

MURRAY-CALLOWAY COUNTY CHAMBER OF COMMERCE INC.

Company Details

Name: MURRAY-CALLOWAY COUNTY CHAMBER OF COMMERCE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1977 (48 years ago)
Organization Date: 25 Aug 1977 (48 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Organization Number: 0087522
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 190, MURRAY, KY 42071
Place of Formation: KENTUCKY

Vice President

Name Role
Jessica Jeffress Vice President

President

Name Role
Jennifer Apple President

Officer

Name Role
Michelle Bundren Officer

Secretary

Name Role
Nathan Crafton Secretary

Treasurer

Name Role
Amy Futrell Treasurer

Director

Name Role
Stephanie Balmer Director
Cui Liu Director
Whitney Cooper Director
Danny Pruitt Director
Shannon Waltmon Director
DR. CONSTANTINE CURRIS Director
H. E. CHRISMAN Director
DAVID DICKSON Director
ROYAL KAIN Director
Jimmy Dan Hicks Director

Incorporator

Name Role
JAMES L. JOHNSON Incorporator

Registered Agent

Name Role
MICHELLE BUNDREN Registered Agent

Former Company Names

Name Action
MURRAY CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-08-07

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21970.50
Total Face Value Of Loan:
21970.50
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21970.50
Total Face Value Of Loan:
21970.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21970.5
Current Approval Amount:
21970.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22036.71
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21970.5
Current Approval Amount:
21970.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22085.47

Sources: Kentucky Secretary of State